Entity number: 49196
Address: 152 W. 42ND ST., ROOM 1039, NEW YORK, NY, United States, 10036
Registration date: 08 Apr 1936 - 23 Dec 1992
Entity number: 49196
Address: 152 W. 42ND ST., ROOM 1039, NEW YORK, NY, United States, 10036
Registration date: 08 Apr 1936 - 23 Dec 1992
Entity number: 49198
Address: 2785 W. MAIN ST., WAPPINGERS FALLS, NY, United States, 12590
Registration date: 08 Apr 1936
Entity number: 38152
Registration date: 08 Apr 1936
Entity number: 49199
Address: 733 MANHATTAN AVE., BROOKLYN, NY, United States, 11222
Registration date: 07 Apr 1936 - 25 Sep 1991
Entity number: 49192
Registration date: 06 Apr 1936 - 01 Feb 1989
Entity number: 49190
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 06 Apr 1936 - 31 Mar 1982
Entity number: 38151
Registration date: 06 Apr 1936
Entity number: 33140
Address: 358 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 06 Apr 1936
Entity number: 53503
Address: %UNITED AUTOWARE CO., 123 WEST 64TH STREET, NEW YORK, NY, United States
Registration date: 06 Apr 1936
Entity number: 49191
Address: 621 CENTRAL AVE, ALBANY, NY, United States, 12206
Registration date: 04 Apr 1936 - 29 Jan 1985
Entity number: 33138
Address: 2800 POST OAK BLVD, HOUSTON, TX, United States, 66056
Registration date: 04 Apr 1936 - 07 Feb 1985
Entity number: 33139
Address: 9 BECKETT ST., HOOSICK FALLS, NY, United States, 12090
Registration date: 04 Apr 1936
Entity number: 49189
Address: 49 WEST 51ST STREET, NEW YORK, NY, United States, 10019
Registration date: 03 Apr 1936 - 23 Nov 1983
Entity number: 49183
Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176
Registration date: 03 Apr 1936 - 27 May 1987
Entity number: 49182
Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110
Registration date: 03 Apr 1936 - 20 Mar 1996
Entity number: 38150
Registration date: 03 Apr 1936
Entity number: 38149
Registration date: 03 Apr 1936
Entity number: 38148
Address: TWO TERRACE HEIGHTS, P.O. BOX 250, NEW BERLIN, NY, United States, 13411
Registration date: 03 Apr 1936
Entity number: 49188
Address: (NO ST. ADD.), PITTSFORD, NY, United States
Registration date: 02 Apr 1936 - 18 Aug 1995
Entity number: 49186
Address: 152 W. WEST 42ND ST., NEW YORK, NY, United States
Registration date: 02 Apr 1936 - 26 Dec 2001
Entity number: 49185
Address: 1041 HOPKINSON AVE., BROOKLYN, NY, United States, 11212
Registration date: 02 Apr 1936 - 03 Feb 1983
Entity number: 49184
Address: 333-335 WEST SIDE AVE (REAR), JERSEY CITY, NJ, United States, 07305
Registration date: 02 Apr 1936 - 07 Jun 2013
Entity number: 49187
Address: 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168
Registration date: 02 Apr 1936
Entity number: 38147
Registration date: 02 Apr 1936
Entity number: 49181
Address: 141 WEST 40TH ST., NEW YORK, NY, United States, 10018
Registration date: 01 Apr 1936 - 24 Dec 1991
Entity number: 49180
Address: 100 ANDREWS ROAD, SUITE 4, HICKSVILLE, NY, United States, 11801
Registration date: 01 Apr 1936
Entity number: 49179
Address: 215 EAST 149TH ST., NEW YORK, NY, United States, 10039
Registration date: 01 Apr 1936 - 29 Sep 1993
Entity number: 38177
Address: FRED BLASKOVITZ,PRES., 1571 MEADOW DRIVE, ALDEN, NY, United States, 14004
Registration date: 31 Mar 1936
Entity number: 33137
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 31 Mar 1936 - 29 Nov 1983
Entity number: 38178
Registration date: 31 Mar 1936
Entity number: 49178
Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004
Registration date: 30 Mar 1936 - 03 Aug 1998
Entity number: 49175
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 30 Mar 1936 - 24 Mar 1986
Entity number: 49170
Address: 39 W. 32ND ST., NEW YORK, NY, United States, 10001
Registration date: 30 Mar 1936 - 24 Dec 1991
Entity number: 38175
Registration date: 30 Mar 1936
Entity number: 33136
Address: 116 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 30 Mar 1936
Entity number: 38174
Registration date: 30 Mar 1936
Entity number: 49169
Address: 11068 MALAYSIA CIRCLE, BOYNTON BEACH, FL, United States, 33437
Registration date: 30 Mar 1936
Entity number: 49176
Address: 70-01 ASTORIA BLVD, JACKSON HEIGHTS, NY, United States, 11370
Registration date: 30 Mar 1936
Entity number: 38173
Registration date: 30 Mar 1936
Entity number: 38176
Registration date: 30 Mar 1936
Entity number: 49174
Address: 17 WEST 28TH ST., NEW YORK, NY, United States, 10001
Registration date: 28 Mar 1936 - 24 Mar 1993
Entity number: 33134
Address: 225 WEST 37TH ST., NEW YORK, NY, United States, 10018
Registration date: 28 Mar 1936
Entity number: 38172
Registration date: 28 Mar 1936
Entity number: 49172
Address: 225 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714
Registration date: 27 Mar 1936 - 31 Mar 2002
Entity number: 49171
Address: 815 SENECA AVE., NEW YORK, NY, United States
Registration date: 27 Mar 1936 - 04 Sep 1987
Entity number: 49164
Address: NO ADDRESS GIVEN, ELLENVILLE, NY, United States
Registration date: 27 Mar 1936 - 26 Jun 1996
Entity number: 38171
Registration date: 27 Mar 1936
Entity number: 49173
Address: 1410 LINCOLN AVENUE, UTICA, NY, United States, 13502
Registration date: 27 Mar 1936
Entity number: 49168
Address: 271 MADISON AVENUE, NEW YORK, NY, United States, 10016
Registration date: 26 Mar 1936 - 18 Apr 2007
Entity number: 49167
Address: 520 SECAUCUS RD., SECAUCUS, NJ, United States, 07094
Registration date: 26 Mar 1936 - 31 Jul 1989